Company NameThe Katie & Lauren Foundation
Company StatusDissolved
Company Number06653743
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2008(15 years, 10 months ago)
Dissolution Date21 December 2010 (13 years, 5 months ago)
Previous NameIslamic Learning Academy

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rachael Naylor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address651 Manchester Old Road
Middleton
Manchester
M24 4PN
Director NameMr Trevor Paull
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address651 Manchester Old Road
Middleton
Manchester
M24 4PN
Secretary NameMs Sheila Beckett
StatusClosed
Appointed28 May 2010(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 December 2010)
RoleCompany Director
Correspondence Address655 Manchester Old Road
Middleton
Manchester
M24 4GF
Director NameDr Mohammed Jiva
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceGBR
Correspondence AddressRakehead Barn
Royds Road
Rossendale
Lancashire
OL13 0PF
Director NameDr Zahir Mohammed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodvale Road
Radcliffe
Greater Manchester
M26 1UA
Director NameDr Mohammed Zahman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address114 Fog Lane
Manchester
Lancashire
M20 6SP
Secretary NameDr Zahir Mohammed
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodvale Road
Radcliffe
Greater Manchester
M26 1UA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address1st Floor Unity House
Fletcher Street
Bolton
BL3 6NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (2 pages)
25 August 2010Application to strike the company off the register (2 pages)
16 June 2010Company name changed islamic learning academy\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-01
(2 pages)
16 June 2010Company name changed islamic learning academy\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-05-01
(2 pages)
14 June 2010Appointment of Mr Trevor Paull as a director (2 pages)
14 June 2010Appointment of Ms Rachael Naylor as a director (2 pages)
14 June 2010Appointment of Ms Rachael Naylor as a director (2 pages)
14 June 2010Termination of appointment of Mohammed Zahman as a director (1 page)
14 June 2010Termination of appointment of Zahir Mohammed as a secretary (1 page)
14 June 2010Termination of appointment of Zahir Mohammed as a director (1 page)
14 June 2010Termination of appointment of Mohammed Zahman as a director (1 page)
14 June 2010Appointment of Ms Sheila Beckett as a secretary (1 page)
14 June 2010Termination of appointment of Zahir Mohammed as a secretary (1 page)
14 June 2010Termination of appointment of Zahir Mohammed as a director (1 page)
14 June 2010Appointment of Mr Trevor Paull as a director (2 pages)
14 June 2010Termination of appointment of Mohammed Jiva as a director (1 page)
14 June 2010Termination of appointment of Mohammed Jiva as a director (1 page)
14 June 2010Appointment of Ms Sheila Beckett as a secretary (1 page)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 July 2009Annual return made up to 23/07/09 (3 pages)
28 July 2009Annual return made up to 23/07/09 (3 pages)
11 November 2008Director appointed dr mohammed zahman (2 pages)
11 November 2008Director and secretary appointed dr zahir mohammed (2 pages)
11 November 2008Director and secretary appointed dr zahir mohammed (2 pages)
11 November 2008Director appointed dr mohammed zahman (2 pages)
3 November 2008Director appointed dr mohammed jiva (2 pages)
3 November 2008Director appointed dr mohammed jiva (2 pages)
24 July 2008Appointment Terminated Director hanover directors LIMITED (1 page)
24 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 July 2008Appointment terminated director hanover directors LIMITED (1 page)
24 July 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
23 July 2008Incorporation (9 pages)
23 July 2008Incorporation (9 pages)